Background WavePink WaveYellow Wave

PEAK SUPPORT SERVICES LIMITED (02617800)

PEAK SUPPORT SERVICES LIMITED (02617800) is an active UK company. incorporated on 5 June 1991. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 2 other business activities. PEAK SUPPORT SERVICES LIMITED has been registered for 34 years. Current directors include BUXTON, Edward, LEECE, Gareth James.

Company Number
02617800
Status
active
Type
ltd
Incorporated
5 June 1991
Age
34 years
Address
4310 Park Approach, Leeds, LS15 8GB
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BUXTON, Edward, LEECE, Gareth James
SIC Codes
61900, 62090, 95110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAK SUPPORT SERVICES LIMITED

PEAK SUPPORT SERVICES LIMITED is an active company incorporated on 5 June 1991 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 2 other business activities. PEAK SUPPORT SERVICES LIMITED was registered 34 years ago.(SIC: 61900, 62090, 95110)

Status

active

Active since 34 years ago

Company No

02617800

LTD Company

Age

34 Years

Incorporated 5 June 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 February 2024 - 30 June 2025(18 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

WARRIOR PCI COMPUTER SERVICES LIMITED
From: 5 June 1991To: 4 July 1997
Contact
Address

4310 Park Approach Thorpe Park Leeds, LS15 8GB,

Previous Addresses

Sam's Place 53 Dimple Road Matlock Derbyshire DE4 3JX
From: 5 June 1991To: 13 February 2024
Timeline

11 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Loan Cleared
Feb 24
Loan Secured
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BUXTON, Edward

Active
Park Approach, LeedsLS15 8GB
Born January 1961
Director
Appointed 06 Feb 2025

LEECE, Gareth James

Active
Park Approach, LeedsLS15 8GB
Born January 1982
Director
Appointed 09 Feb 2024

BROATCH, Andrea Lyn

Resigned
Dimple Road, MatlockDE4 3JX
Secretary
Appointed 13 May 2002
Resigned 09 Feb 2024

WILLOUGHBY, Stanley

Resigned
7 St Martins Close, WorksopS81 8JU
Secretary
Appointed N/A
Resigned 15 Apr 2002

BROATCH, Andrea Lyn

Resigned
Dimple Road, MatlockDE4 3JX
Born March 1952
Director
Appointed 26 Sept 2006
Resigned 09 Feb 2024

BROATCH, Robert Stanley

Resigned
Dimple Road, MatlockDE4 3JX
Born October 1950
Director
Appointed N/A
Resigned 09 Feb 2024

BURNETT, Jane Ellen

Resigned
12 High Street, CambridgeCB4 1NG
Born March 1944
Director
Appointed N/A
Resigned 05 Nov 1996

BURNETT, John Geoffrey Robert Wildman

Resigned
12 High Street, CambridgeCB4 ING
Born February 1947
Director
Appointed N/A
Resigned 05 Nov 1996

DONNER, Richard John

Resigned
Chevet Chase Chevet Lane, WakefieldWF2 6PT
Born September 1939
Director
Appointed N/A
Resigned 26 Sept 2006

SMITH, David

Resigned
Park Approach, LeedsLS15 8GB
Born September 1964
Director
Appointed 09 Feb 2024
Resigned 06 Feb 2025

STRAFFORD, David George

Resigned
44 Dunedin Grove, SheffieldS20 4UD
Born July 1941
Director
Appointed 02 Apr 1997
Resigned 26 Sept 2006

Persons with significant control

3

1 Active
2 Ceased

Dynamic Networks Group Holdings Limited

Active
Park Approach, LeedsLS15 8GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2024

Mr Robert Stanley Broatch

Ceased
Park Approach, LeedsLS15 8GB
Born October 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 09 Feb 2024

Mrs Andrea Lyn Broatch

Ceased
Park Approach, LeedsLS15 8GB
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Feb 2024
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 September 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Memorandum Articles
19 February 2024
MAMA
Resolution
19 February 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
15 February 2024
PSC02Notification of Relevant Legal Entity PSC
Statement Of Companys Objects
13 February 2024
CC04CC04
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 February 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 July 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Person Secretary Company With Change Date
4 July 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
30 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
12 November 2008
363sAnnual Return (shuttle)
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
2 January 2007
225Change of Accounting Reference Date
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
25 October 2004
287Change of Registered Office
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2003
AAAnnual Accounts
Legacy
19 June 2002
288cChange of Particulars
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 December 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1999
AAAnnual Accounts
Legacy
13 December 1999
287Change of Registered Office
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1998
AAAnnual Accounts
Legacy
7 December 1998
287Change of Registered Office
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1998
AAAnnual Accounts
Certificate Change Of Name Company
3 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 1997
363sAnnual Return (shuttle)
Resolution
14 April 1997
RESOLUTIONSResolutions
Legacy
14 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 January 1997
AAAnnual Accounts
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1994
AAAnnual Accounts
Legacy
23 September 1993
363b363b
Accounts With Accounts Type Small
27 August 1993
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 1993
AAAnnual Accounts
Legacy
2 September 1992
363b363b
Legacy
15 October 1991
395Particulars of Mortgage or Charge
Legacy
31 July 1991
88(2)R88(2)R
Legacy
31 July 1991
224224
Memorandum Articles
1 July 1991
MEM/ARTSMEM/ARTS
Legacy
14 June 1991
288288
Incorporation Company
5 June 1991
NEWINCIncorporation